AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06833638

Incorporation date

02/03/2009

Size

Small

Contacts

Registered address

Registered address

C/O 4d Pharma, Bond Court, Leeds LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon04/08/2022
Application to strike the company off the register
dot icon13/07/2022
Registered office address changed from C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB to C/O 4D Pharma Bond Court Leeds LS1 2JZ on 2022-07-13
dot icon07/04/2022
Compulsory strike-off action has been discontinued
dot icon06/04/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2020-04-30
dot icon11/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2018-04-30
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2017-04-30
dot icon04/09/2017
Register inspection address has been changed from Third Floor 9 Bond Court Leeds LS1 2JZ England to Fifth Floor 9 Bond Court Leeds LS1 2JZ
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/01/2017
Accounts for a small company made up to 2016-04-30
dot icon29/06/2016
Register inspection address has been changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Third Floor 9 Bond Court Leeds LS1 2JZ
dot icon25/04/2016
Registered office address changed from 74 Gartside Street Manchester Greater Manchester M3 3EL to C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB on 2016-04-25
dot icon07/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon05/02/2016
Accounts for a small company made up to 2015-04-30
dot icon20/04/2015
Director's details changed for Mr Duncan Joseph Peyton on 2015-03-25
dot icon25/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon22/01/2015
Accounts for a small company made up to 2014-04-30
dot icon28/08/2014
Appointment of Mr Alexander James Stevenson as a director on 2014-08-20
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-04-30
dot icon11/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon08/11/2012
Accounts for a small company made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-04-30
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Statement of company's objects
dot icon15/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-04-30
dot icon20/10/2010
Termination of appointment of Gavin Delaney as a secretary
dot icon20/10/2010
Termination of appointment of Gavin Delaney as a director
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon23/04/2010
Termination of appointment of Stepehn Sealey as a director
dot icon23/04/2010
Termination of appointment of Alex Stevenson as a director
dot icon06/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Gavin Paul Delaney on 2010-03-02
dot icon06/04/2010
Director's details changed for Alex Stevenson on 2010-03-02
dot icon06/04/2010
Director's details changed for Duncan Peyton on 2010-03-02
dot icon06/04/2010
Director's details changed for Gavin Paul Delaney on 2010-03-02
dot icon06/04/2010
Director's details changed for Stepehn Neville Sealey on 2010-03-02
dot icon30/10/2009
Current accounting period extended from 2010-03-31 to 2010-04-30
dot icon24/09/2009
Appointment terminated director laurence dale
dot icon08/04/2009
Location of register of members
dot icon08/04/2009
Registered office changed on 08/04/2009 from springfield house 76 wellington street leeds west yorkshire LS1 2AY
dot icon08/04/2009
Director appointed duncan peyton
dot icon08/04/2009
Director appointed stepehn neville sealey
dot icon08/04/2009
Director appointed alex stevenson
dot icon08/04/2009
Director and secretary appointed gavin paul delaney
dot icon02/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED

AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED is an(a) Dissolved company incorporated on 02/03/2009 with the registered office located at C/O 4d Pharma, Bond Court, Leeds LS1 2JZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED?

toggle

AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED is currently Dissolved. It was registered on 02/03/2009 and dissolved on 01/11/2022.

Where is AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED located?

toggle

AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED is registered at C/O 4d Pharma, Bond Court, Leeds LS1 2JZ.

What does AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED do?

toggle

AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUARIUS ORIGIN FUND MANAGING MEMBER LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.